- Company Overview for LANDMARK DEVELOPERS LIMITED (04968171)
- Filing history for LANDMARK DEVELOPERS LIMITED (04968171)
- People for LANDMARK DEVELOPERS LIMITED (04968171)
- Charges for LANDMARK DEVELOPERS LIMITED (04968171)
- More for LANDMARK DEVELOPERS LIMITED (04968171)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2024 | AA01 | Current accounting period shortened from 29 November 2023 to 28 November 2023 | |
17 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
29 Nov 2023 | AA01 | Current accounting period shortened from 30 November 2022 to 29 November 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 | |
02 Dec 2022 | CH01 | Director's details changed for Mr Adam Lipman on 2 December 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to 64 New Cavendish Street London W1G 8TB on 3 November 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
17 Jun 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
31 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Nov 2020 | AP01 | Appointment of Mr Adam Lipman as a director on 24 November 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
26 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
02 Jul 2017 | AD01 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
21 Mar 2017 | TM02 | Termination of appointment of Azra Ramsay Hakim as a secretary on 15 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 7 March 2017 |